Background WavePink WaveYellow Wave

CITY ROAD OPTION LIMITED (09797204)

CITY ROAD OPTION LIMITED (09797204) is an active UK company. incorporated on 28 September 2015. with registered office in Hassocks. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CITY ROAD OPTION LIMITED has been registered for 10 years. Current directors include KEARNEY, Alexandra Ruth, TAYLERSON, Richard.

Company Number
09797204
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
Asm House, Hassocks, BN6 8QL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KEARNEY, Alexandra Ruth, TAYLERSON, Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY ROAD OPTION LIMITED

CITY ROAD OPTION LIMITED is an active company incorporated on 28 September 2015 with the registered office located in Hassocks. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CITY ROAD OPTION LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09797204

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Asm House 103a Keymer Road Hassocks, BN6 8QL,

Previous Addresses

Chantry Lodge Pyecombe Street Brighton BN45 7EE
From: 28 September 2015To: 27 September 2018
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Owner Exit
Mar 18
Director Left
Jun 23
Director Left
Jun 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KEARNEY, Alexandra Ruth

Active
103a Keymer Road, HassocksBN6 8QL
Born January 1963
Director
Appointed 06 Oct 2015

TAYLERSON, Richard

Active
103a Keymer Road, HassocksBN6 8QL
Born February 1952
Director
Appointed 06 Oct 2015

STANLEY, Alan Winston

Resigned
Maplehurst, FetchamKT22 9NB
Born April 1948
Director
Appointed 28 Sept 2015
Resigned 04 Jun 2025

THOM, Martyn Nicholas Charles

Resigned
103a Keymer Road, HassocksBN6 8QL
Born December 1951
Director
Appointed 06 Oct 2015
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
103a Keymer Road, HassocksBN6 8QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2017

Mr Alan Winston Stanley

Ceased
Pyecombe Street, BrightonBN45 7EE
Born April 1948

Nature of Control

Significant influence or control
Notified 05 Oct 2016
Ceased 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Incorporation Company
28 September 2015
NEWINCIncorporation